Active
Company Information for CRIMSON PRODUCTIONS LIMITED
1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
|
Company Registration Number
02270191
Private Limited Company
Active |
Company Name | |
---|---|
CRIMSON PRODUCTIONS LIMITED | |
Legal Registered Office | |
1 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FA Other companies in W1W | |
Company Number | 02270191 | |
---|---|---|
Company ID Number | 02270191 | |
Date formed | 1988-06-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 02:54:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Crimson Productions Ltd. | Newfoundland and Labrador | Active | Company formed on the 2015-08-26 | |
CRIMSON PRODUCTIONS LLC | Default | Company formed on the 2016-04-10 | ||
CRIMSON PRODUCTIONS, INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 1997-04-09 | |
CRIMSON PRODUCTIONS GROUP, INC. | 2850 SW 87TH AVE MIAMI FL 33165 | Inactive | Company formed on the 1986-12-01 | |
CRIMSON PRODUCTIONS INC | Delaware | Unknown | ||
Crimson Productions LTD. | 216 Mistysugar Trail Vaughan Ontario L4J 8T4 | Active | Company formed on the 2019-01-11 | |
CRIMSON PRODUCTIONS INC | California | Unknown | ||
CRIMSON PRODUCTIONS INCORPORATED | California | Unknown | ||
CRIMSON PRODUCTIONS LTD | British Columbia | Active | Company formed on the 2020-02-29 | |
Crimson Productions LLC | 2236 East 109th Dr Northglenn CO 80233 | Good Standing | Company formed on the 2023-04-25 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CORRIETTE |
||
STEPHEN THOMAS DAVIES |
||
ANDREW DAVID MOULTRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID NOAKES |
Director | ||
BRIAN RAYMOND HILL |
Director | ||
ALASDAIR MCDONALD OGILVIE |
Director | ||
ANTHONY CHARLES WEST DILLON |
Company Secretary | ||
RICHARD JOHN GREEN |
Director | ||
CHRISTOPHER CHARLES WELLER |
Director | ||
DAVID CARL ANTHONY CHASTON |
Company Secretary | ||
RICHARD MANNING COWAN |
Director | ||
TARIK ABBAS BUSAIDY |
Company Secretary | ||
ROBERT GEORGE TAYLOR |
Director | ||
WILLIAM MILES DELAP TRACY |
Company Secretary | ||
ESTELLE UNA GUY |
Company Secretary | ||
HELEN MARY JONES |
Director | ||
ANTHONY HENRY PERCIVAL |
Director | ||
RICHARD TAYLOR |
Director | ||
TIMOTHY FRANCIS CLEMENT-JONES CBE |
Director | ||
REBECCA JANE HUNTER |
Company Secretary | ||
WILLIAM JOHN PLANT |
Company Secretary | ||
WILLIAM JOHN PLANT |
Director | ||
JONATHAN WEEKS |
Director | ||
RICHARD RUSSELL FERRIS |
Company Secretary | ||
ANDREW BRUCE ROBERTSON |
Company Secretary | ||
RICHARD RUSSELL FERRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUB-ZERO EVENTS LIMITED | Director | 2013-08-05 | CURRENT | 2008-02-11 | Liquidation | |
NATIONAL AUTISTIC SOCIETY(THE) | Director | 2013-07-23 | CURRENT | 1975-03-27 | Active | |
NAS SERVICES LIMITED | Director | 2013-07-23 | CURRENT | 1992-10-19 | Active | |
AUTISM UK LIMITED | Director | 2013-07-23 | CURRENT | 1995-12-04 | Active | |
F-BEAT RECORDS LIMITED | Director | 2012-12-03 | CURRENT | 1979-11-05 | Active | |
DEMON RECORDS LIMITED | Director | 2012-12-03 | CURRENT | 1980-05-06 | Active | |
DEMON MUSIC GROUP LIMITED | Director | 2012-12-03 | CURRENT | 1982-03-16 | Active | |
MCI MUSIC PUBLISHING LIMITED | Director | 2012-12-03 | CURRENT | 1994-11-24 | Active | |
BBC MAGAZINES HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2006-02-06 | Active | |
BBC VIDEO LIMITED | Director | 2015-10-01 | CURRENT | 2003-07-22 | Active | |
DEMON MUSIC GROUP LIMITED | Director | 2015-10-01 | CURRENT | 1982-03-16 | Active | |
MCI MUSIC PUBLISHING LIMITED | Director | 2015-10-01 | CURRENT | 1994-11-24 | Active | |
2 ENTERTAIN MANAGEMENT LIMITED | Director | 2015-10-01 | CURRENT | 2004-03-29 | Active | |
2 ENTERTAIN VIDEO LIMITED | Director | 2015-07-31 | CURRENT | 1985-06-21 | Active | |
BBC WORLDWIDE MUSIC LTD. | Director | 2015-07-22 | CURRENT | 1990-06-14 | Dissolved 2016-08-09 | |
F-BEAT RECORDS LIMITED | Director | 2015-07-22 | CURRENT | 1979-11-05 | Active | |
DEMON RECORDS LIMITED | Director | 2015-07-22 | CURRENT | 1980-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Nicola Chalston on 2023-08-21 | ||
Appointment of Mrs Jackline Ryland as company secretary on 2023-08-21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
AP03 | Appointment of Nicola Chalston as company secretary on 2022-11-02 | |
TM02 | Termination of appointment of Anthony Corriette on 2022-11-02 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Thomas Davies on 2021-04-27 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Thomas Davies on 2020-03-17 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
PSC05 | Change of details for Demon Music Group Limited as a person with significant control on 2016-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM Television Centre 101 Wood Lane London W12 7FA | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MOULTRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID NOAKES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AD04 | Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM 33 Foley Street London W1W 7TL | |
AP01 | DIRECTOR APPOINTED JONATHAN NOAKES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RAYMOND HILL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED BRIAN RAYMOND HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR OGILVIE | |
AP01 | DIRECTOR APPOINTED STEPHEN THOMAS DAVIES | |
AR01 | 30/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED ANTHONY CORRIETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/07/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY DILLON | |
RES01 | ADOPT ARTICLES 04/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD GREEN | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WELLER | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ALASDAIR MCDONALD OGILVIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 23/11/06 | |
RES13 | APPROVAL OF ACCTS 23/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 76 DEAN STREET LONDON W1D 3SQ | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/01 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as CRIMSON PRODUCTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |